General information

Name:

Omnitub Limited

Office Address:

Unit 5 Batch Business Park Rectory Way BS24 0ES Lympsham

Number: 05008946

Incorporation date: 2004-01-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is situated in Lympsham with reg. no. 05008946. The firm was started in 2004. The main office of this firm is situated at Unit 5 Batch Business Park Rectory Way. The post code for this place is BS24 0ES. The firm's SIC code is 22230 - Manufacture of builders ware of plastic. Omnitub Limited filed its account information for the period up to 30th April 2023. The firm's latest confirmation statement was submitted on 18th July 2023.

The trademark of Omnitub is "OMNITUB". It was submitted for registration in November, 2015 and its registration process ended successfully by IPO in January, 2016. The enterprise can use the trademark till November, 2025.

Amanda V. and James V. are registered as the enterprise's directors and have been expanding the company since July 2023.

Executives with significant control over the firm are: Amanda V. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James V. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003135408
Trademark image:-
Trademark name:OMNITUB
Status:Registered
Filing date:2015-11-10
Date of entry in register:2016-01-29
Renewal date:2025-11-10
Owner name:OMNITUB LIMITED
Owner address:4 KING SQUARE, BRIDGWATER,, SOMERSET, United Kingdom, TA6 3YF

Financial data based on annual reports

Company staff

Amanda V.

Role: Director

Appointed: 19 July 2023

Latest update: 29 January 2024

Amanda V.

Role: Secretary

Appointed: 05 November 2012

Latest update: 29 January 2024

James V.

Role: Director

Appointed: 05 November 2012

Latest update: 29 January 2024

People with significant control

Amanda V.
Notified on 21 July 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James V.
Notified on 18 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Anthony V.
Notified on 18 July 2016
Ceased on 12 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 16 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 16 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On July 19, 2023 new director was appointed. (AP01)
filed on: 4th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

4 King Square

Post code:

TA6 3YF

City / Town:

Bridgwater

HQ address,
2014

Address:

4 King Square

Post code:

TA6 3YF

City / Town:

Bridgwater

Search other companies

Services (by SIC Code)

  • 22230 : Manufacture of builders ware of plastic
20
Company Age

Closest Companies - by postcode